Search icon

PROLEGAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROLEGAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROLEGAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L14000185619
FEI/EIN Number 47-2463123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1615 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 1615 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBSER MARCUS Manager 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445
ROSSI DYLAN Manager 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445
OBSER MARCUS Agent 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138365 CONSUMER AWARENESS GROUP ACTIVE 2016-12-23 2026-12-31 - 1625 S CONGRESS AVE, SUITE 150, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 1615 S CONGRESS AVE, STE 103, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-11-25 1615 S CONGRESS AVE, STE 103, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1625 S CONGRESS AVE, SUITE 150, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2021-01-07 OBSER, MARCUS -
LC STMNT OF RA/RO CHG 2019-01-18 - -
LC AMENDMENT 2015-06-22 - -
LC AMENDMENT 2015-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
CORLCRACHG 2019-01-18
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State